Joseph John Parakkott, . Designation Director at J.J. POLYPLAST PRIVATE LIMITED.
Vijayachandran Menon, . Designation Director at J.J. POLYPLAST PRIVATE LIMITED.
Joseph John Parakkott, . Designation Director at J.J. POLYPLAST PRIVATE LIMITED.
Sanjesh Jinnalal Jain, . Designation Director at J.J. POLYPLAST PRIVATE LIMITED.
Located at C-206, 2ND FLOOR, GHATKOPAR INDUSTRIAL ESTATE, L.B.S. MARG, GHATKOPAR WEST,, MUMBAI, Maharashtra. .

Searching for a company ?

Find all the information about a company you are looking for!

J.J. POLYPLAST PRIVATE LIMITED

About J.j. Polyplast Private Limited
J.j. Polyplast Private Limited was registered at Registrar of Companies ROC Mumbai on 20 October, 1997 and is categorised as Company limited by shares and an Non-government company.
J.j. Polyplast Private Limited's Corporate Identification Number (CIN) is U25200MH1997PTC111395 and Registeration Number is 111395.

J.j. Polyplast Private Limited registered address on file is C-206, 2ND FLOOR, GHATKOPAR INDUSTRIAL ESTATE, L.B.S. MARG, GHATKOPAR WEST,, MUMBAI - 400084, Maharashtra, India.

J.j. Polyplast Private Limited currently have 4 Active Directors / Partners: Joseph John Parakkott, Vijayachandran Menon, Joseph John Parakkott, Sanjesh Jinnalal Jain, and there are no other Active Directors / Partners in the company except these 4 officials.

J.j. Polyplast Private Limited is involved in Activity and currently company is in Amalgamated Status.

Company Name J.J. POLYPLAST PRIVATE LIMITED
CIN U25200MH1997PTC111395
Registration Date 20 October, 1997
Registeration No. 111395
RoC ROC Mumbai
State Maharashtra
Registered Address C-206, 2ND FLOOR, GHATKOPAR INDUSTRIAL ESTATE, L.B.S. MARG, GHATKOPAR WEST,, MUMBAI - 400084, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 60000000 INR
PaidUp Capital Rs 59476850 INR
Company Class Private
Last Annual General Meeting Date 29 September, 2017
Date of Balance Sheet 31 March, 2017
Is Company Listed Not Listed
Company Status Amalgamated
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts Rs 1500000 INR 18 June, 2001 - Closed
Rs 133100000 INR 09 March, 2015 06 September, 2017 Open
Rs 225000000 INR 23 April, 2012 03 March, 2014 Open
Book debts
Movable property (not being pledge)
Rs 50000000 INR 04 February, 2012 - Closed
Rs 12500000 INR 18 June, 2001 - Closed
Immovable property or any interest therein Rs 30000000 INR 12 March, 2007 - Closed
Rs 54000000 INR 26 August, 2015 - Closed
Rs 5000000 INR 09 March, 2002 - Closed
Lien on Fixed Deposit Rs 54000000 INR 01 June, 2016 - Open
Book debts
Movable property (not being pledge)
Rs 575000000 INR 18 June, 2001 24 January, 2017 Open
Motor Vehicle (Hypothecation) Rs 1488084 INR 04 October, 2017 - Open

Are you owner of this company?

Problem with this data ?

Click here